Company NameJack Anderson Sales Consultancy Ltd
DirectorJohn Barton Bell Anderson
Company StatusActive
Company NumberSC358436
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Barton Bell Anderson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address35 Abercorn Crescent
Edinburgh
Midlothian
EH8 7HY
Scotland
Secretary NameAnderson Evans (Corporation)
StatusCurrent
Appointed29 April 2011(2 years after company formation)
Appointment Duration12 years, 12 months
Correspondence Address129 Comely Bank Road
Edinburgh
EH4 1BH
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Director NameAnne Marie Anderson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(3 days after company formation)
Appointment Duration1 year, 12 months (resigned 22 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Abercorn Crescent
Edinburgh
EH8 7HY
Scotland
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 April 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed21 April 2009(same day as company formation)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland

Contact

Websitewww.csqconsult.com
Email address[email protected]
Telephone0131 2025471
Telephone regionEdinburgh

Location

Registered Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Jack B.b Anderson
60.00%
Ordinary
40 at £1Anne M. Anderson
40.00%
Ordinary

Financials

Year2014
Net Worth-£22,211
Cash£1,535
Current Liabilities£28,767

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 3 days from now)

Filing History

21 September 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
22 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
21 October 2019Registered office address changed from 32/8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 30/5 C/O Melbarry Accountants Ltd Hardengreen Industrial Estate Dalkeith EH22 3NX on 21 October 2019 (1 page)
21 October 2019Registered office address changed from 30/5 C/O Melbarry Accountants Ltd Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 21 October 2019 (1 page)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
24 July 2017Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page)
13 June 2017Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(4 pages)
21 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 July 2011Termination of appointment of Anne Anderson as a director (1 page)
26 July 2011Termination of appointment of Anne Anderson as a director (1 page)
29 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
29 April 2011Termination of appointment of Whitelaw Wells as a secretary (1 page)
29 April 2011Appointment of Anderson Evans as a secretary (2 pages)
29 April 2011Appointment of Anderson Evans as a secretary (2 pages)
29 April 2011Termination of appointment of Whitelaw Wells as a secretary (1 page)
29 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
28 April 2011Registered office address changed from 9 Ainslie Place, Edinburgh, Midlothian EH3 6AT on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 9 Ainslie Place, Edinburgh, Midlothian EH3 6AT on 28 April 2011 (1 page)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 May 2010Director's details changed for Anne Marie Anderson on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Anne Marie Anderson on 21 April 2010 (2 pages)
19 May 2010Secretary's details changed for Whitelaw Wells on 21 April 2010 (2 pages)
19 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
19 May 2010Secretary's details changed for Whitelaw Wells on 21 April 2010 (2 pages)
19 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
7 May 2009Director appointed anne marie anderson (1 page)
7 May 2009Director appointed anne marie anderson (1 page)
30 April 2009Secretary appointed whitelaw wells (1 page)
30 April 2009Secretary appointed whitelaw wells (1 page)
30 April 2009Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 April 2009Director appointed john barton bell anderson (1 page)
30 April 2009Director appointed john barton bell anderson (1 page)
30 April 2009Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 April 2009Appointment terminated director vikki steward (1 page)
22 April 2009Appointment terminated director vikki steward (1 page)
21 April 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
21 April 2009Incorporation (14 pages)
21 April 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
21 April 2009Incorporation (14 pages)